Search icon

AMSTERDAM RESTORATION CORP.

Company Details

Name: AMSTERDAM RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2006 (19 years ago)
Date of dissolution: 07 May 2014
Entity Number: 3329019
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 36-15 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-15 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-03-15 2007-04-24 Address 70-14 GARFIELD AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-03-03 2007-03-15 Address 68-04 51ST ROAD, MASPETH, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507000099 2014-05-07 CERTIFICATE OF DISSOLUTION 2014-05-07
070424000445 2007-04-24 CERTIFICATE OF CHANGE 2007-04-24
070315000369 2007-03-15 CERTIFICATE OF CHANGE 2007-03-15
060303000890 2006-03-03 CERTIFICATE OF INCORPORATION 2006-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-03-04 No data EAST 22 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation container is on roadway
2013-02-16 No data EAST 22 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-01-22 No data EAST 22 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation no con on site
2012-08-05 No data EAST 75 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-26 No data 3 AVENUE, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-06-15 No data 3 AVENUE, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET No data Street Construction Inspections: Active Department of Transportation mat. in p/l
2012-06-13 No data WEST 106 STREET, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation Place material on the street
2012-06-06 No data RIVERDALE AVENUE, FROM STREET WEST 238 STREET TO STREET WEST 239 STREET No data Street Construction Inspections: Active Department of Transportation container on roadway #3811
2012-05-30 No data WEST 106 STREET, FROM STREET COLUMBUS AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-05-21 No data NETHERLAND AVENUE, FROM STREET HENRY HUDSON PARKWAY TO STREET WEST 236 STREET No data Street Construction Inspections: Post-Audit Department of Transportation completed work no activity new building completed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915728 0215000 2011-10-11 16 HUDSON STREET, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-10-11
Emphasis L: FALL
Case Closed 2012-01-13

Related Activity

Type Referral
Activity Nr 202655809
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Current Penalty 2310.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Current Penalty 2310.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State